Florida Southern Bankruptcy Court

Case number: 9:20-bk-15641 - Granite Environmental Inc. - Florida Southern Bankruptcy Court

Case Information
Case title
Granite Environmental Inc.
Chapter
7
Judge
Mindy A Mora
Filed
05/22/2020
Last Filing
03/28/2024
Asset
Yes
Vol
v
Docket Header

CONVERTED




U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 20-15641-MAM

Assigned to: Mindy A Mora
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  05/22/2020
Date converted:  10/14/2020
341 meeting:  12/01/2020
Deadline for filing claims:  01/04/2021
Deadline for filing claims (govt.):  04/21/2021

Debtor

Granite Environmental Inc.

c/o Mark Wilkie
6385 Nevis Ct
Vero Beach, FL 32967
INDIAN RIVER-FL
Tax ID / EIN: 20-5815537
dba
GEI Works


represented by
Granite Environmental Inc.

PRO SE

Andrew Steven Ballentine

Shumaker, Loop & Kendrick, LLP
101 E. Kennedy Blvd.
Suite 2800
Tampa, FL 33602
813-229-7600
Fax : 813-229-1660
Email: [email protected]
TERMINATED: 01/11/2022

Julianne R. Frank

(See above for address)
TERMINATED: 12/23/2020

Trustee

Maria Yip

2 S. Biscayne Blvd #2690
Miami, FL 33131
(305) 908-1862

represented by
Michael R. Bakst, Esq.

525 Okeechobee Boulevard #900
West Palm Beach, FL 33401
561.838.4523
Fax : 561.514.3423
Email: [email protected]

Rilyn A Carnahan, Esq.

Greenspoon Marder, P.A.
CityPlace Tower
525 Okeechobee Boulevard #900
W Palm Beach, FL 33401
(561) 838-4557
Fax : 561.514.3457
Email: [email protected]

Michael S Hoffman

909 North Miami Beach Blvd #201
Miami, FL 33162
(305) 653-5555
Email: [email protected]

Maria Yip

2 S. Biscayne Blvd #2690
Miami, FL 33131
(305) 908-1862
Fax : (786) 800-3903
Email: [email protected]

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/28/2024397Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1008.04] with the Clerk, United States Bankruptcy Court for Ferguson Enterprises LLC Terris May 9439 W Commercial Blvd Tamarac, FL 33351 in the amount of $ 12.92; Scott White 519 Sauders Rd SE Palm Bay, FL 32909 in the amount of $ 217.04; BankUnited, N.A. c/o Robert J. Edwards, Esquire Behar, Gutt & Glazer, P.A. 1855 Griffin Road, DCOTA A-350 Fort Lauderdale, FL 33004 in the amount of $ 778.08; (Yip, Maria)
03/13/2024Docket Text
Adversary Case 9:22-ap-1166 Closed. Complaint Dismissed (Romaguera-Serfaty, Maria)
10/16/2023395Docket Text
Trustee's Notice of Final Dividends to Creditors. Filed by Trustee Maria Yip. (Yip, Maria)
10/13/2023394Docket Text
Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 2.55] with the Clerk, United States Bankruptcy Court for Edge Information Management Inc 1682 W Hibiscus Blvd Melbourne FL 32901 in the amount of $ 2.55; (Yip, Maria)
10/12/2023393Docket Text
Certificate of Service Filed by Trustee Maria Yip (Re: [392] Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation, Order on Application for Compensation). (Yip, Maria)
10/11/2023392Docket Text
Order Granting Applications For Final Compensation (Re: # [383]) for Kerry-Ann Rin, fees awarded: $56,131.50, expenses awarded: $332.67, Granting Application For Compensation (Re: # [384]) for Michael R. Bakst, fees awarded: $137,614.50, expenses awarded: $11,813.40, Granting Application For Compensation (Re: # [385]) for Maria Yip, fees awarded: $28,560.32, expenses awarded: $1,281.67, Granting Application For Compensation (Re: # [192]) for Julianne R. Frank, fees awarded: $22,779.50, expenses awarded: $2,875.41 (Montygierd, Hebe)
10/11/2023391Docket Text
Trustee's Notice of Intent to Abandon the Debtors books and records, including (a) bank and credit card statements including debtor in possession bank statements; (b) month-end closing packages; (c) vendor files and statements; (d) accounts receivables files; (e) sales tax notices; and (f) expense reimbursement reports. Filed by Trustee Maria Yip. (Yip, Maria)
09/05/2023390Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Filed by Trustee Maria Yip. Objection Deadline: 09/26/2023. (Attachments: # (1) Trustee's Summary of Requested Fees and Expenses # (2) Certificate of Service)(Yip, Maria)
09/05/2023389Docket Text
Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Office of the US Trustee. (^UST8, HLB)
08/01/2023388Docket Text
Trustee's Interim Report. The trustee has submitted to the Office of the United States Trustee an interim report for the period ending 6/30/2023. The interim report provides information concerning asset administration and an accounting of the financial activity in the case. (Yip, Maria)